About

Registered Number: 06512836
Date of Incorporation: 25/02/2008 (17 years and 2 months ago)
Company Status: Active
Registered Address: Hazeldene Distribution Centre Taylors Meanygate, Tarleton, Preston, Lancashire, PR4 6XB,

 

Len Wright Salads Ltd was registered on 25 February 2008 with its registered office in Preston, Lancashire. Currently we aren't aware of the number of employees at the the business. The companies directors are listed as Baybutt, Jamie Ross, Charlesworth, Colin, Torley, Ian Matthew, Wright, Christopher Paul.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BAYBUTT, Jamie Ross 18 July 2019 - 1
CHARLESWORTH, Colin 25 February 2008 - 1
TORLEY, Ian Matthew 25 February 2008 - 1
WRIGHT, Christopher Paul 16 May 2018 - 1

Filing History

Document Type Date
AP01 - Appointment of director 16 July 2020
SH01 - Return of Allotment of shares 09 July 2020
SH01 - Return of Allotment of shares 09 July 2020
CS01 - N/A 27 February 2020
AA - Annual Accounts 04 February 2020
MR04 - N/A 06 September 2019
MR01 - N/A 05 September 2019
MR04 - N/A 15 July 2019
TM01 - Termination of appointment of director 09 May 2019
CH01 - Change of particulars for director 18 April 2019
CH03 - Change of particulars for secretary 18 April 2019
CH01 - Change of particulars for director 18 April 2019
CS01 - N/A 10 April 2019
PSC02 - N/A 10 April 2019
PSC07 - N/A 10 April 2019
PSC07 - N/A 10 April 2019
MR01 - N/A 01 March 2019
MR01 - N/A 01 March 2019
AA - Annual Accounts 04 February 2019
MR01 - N/A 21 December 2018
RESOLUTIONS - N/A 17 December 2018
MR01 - N/A 02 August 2018
AP01 - Appointment of director 09 July 2018
SH06 - Notice of cancellation of shares 25 June 2018
SH03 - Return of purchase of own shares 25 June 2018
RESOLUTIONS - N/A 08 June 2018
AP01 - Appointment of director 29 May 2018
AP01 - Appointment of director 29 May 2018
CS01 - N/A 12 February 2018
AA - Annual Accounts 02 February 2018
AD01 - Change of registered office address 31 May 2017
CH01 - Change of particulars for director 20 April 2017
CS01 - N/A 21 February 2017
AA - Annual Accounts 03 February 2017
AD01 - Change of registered office address 14 June 2016
AR01 - Annual Return 11 March 2016
AA - Annual Accounts 09 February 2016
RESOLUTIONS - N/A 01 May 2015
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 01 May 2015
AR01 - Annual Return 12 February 2015
AA - Annual Accounts 12 February 2015
RESOLUTIONS - N/A 22 December 2014
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 22 December 2014
SH19 - Statement of capital 22 December 2014
CAP-SS - N/A 22 December 2014
AR01 - Annual Return 01 May 2014
AA - Annual Accounts 13 November 2013
RESOLUTIONS - N/A 23 April 2013
SH01 - Return of Allotment of shares 23 April 2013
AR01 - Annual Return 22 March 2013
AA - Annual Accounts 05 February 2013
RESOLUTIONS - N/A 11 June 2012
SH01 - Return of Allotment of shares 11 June 2012
AR01 - Annual Return 19 March 2012
AA - Annual Accounts 31 January 2012
AR01 - Annual Return 08 April 2011
AA - Annual Accounts 31 January 2011
AR01 - Annual Return 13 April 2010
CH01 - Change of particulars for director 13 April 2010
CH01 - Change of particulars for director 13 April 2010
AA - Annual Accounts 05 January 2010
395 - Particulars of a mortgage or charge 13 August 2009
363a - Annual Return 25 February 2009
225 - Change of Accounting Reference Date 18 February 2009
CERTNM - Change of name certificate 20 May 2008
NEWINC - New incorporation documents 25 February 2008

Mortgages & Charges

Description Date Status Charge by
A registered charge 30 August 2019 Outstanding

N/A

A registered charge 28 February 2019 Outstanding

N/A

A registered charge 28 February 2019 Outstanding

N/A

A registered charge 21 December 2018 Fully Satisfied

N/A

A registered charge 02 August 2018 Outstanding

N/A

Debenture 12 August 2009 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.